HILDENHALL LTD

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusDISSOLVED
Company No.06764759
CategoryPrivate Limited Company
Incorporated03 Dec 2008
Age15 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 27 days

SUMMARY

HILDENHALL LTD is an dissolved private limited company with number 06764759. It was incorporated 15 years, 6 months, 12 days ago, on 03 December 2008 and it was dissolved 9 years, 27 days ago, on 19 May 2015. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-04

Officer name: Kelly Louise Sicheri

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Stefano Lorenza Doninelli

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Dec 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-01

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB

Change date: 2012-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Louise Sicheri

Appointment date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Mcalister

Termination date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Miss Zoe Mcalister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zoe Mcalister

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stefano Doninelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Doninelli

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr stefano doninelli

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / zoe mcalister / 03/08/2009

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed miss zoe mcalister

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director zoe templar

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss zoe templar

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed kingsley secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 03 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXAMPLE CONSULTING LIMITED

18 BENCOMBE ROAD,BUCKINGHAMSHIRE,SL7 3NZ

Number:05215171
Status:ACTIVE
Category:Private Limited Company

FLAZ INVESTMENTS LIMITED

27 GLOUCESTER PLACE,LONDON,W1U 8HU

Number:10753704
Status:ACTIVE
Category:Private Limited Company

KDM CONTRACTORS LIMITED

6 RAILWAY COTTAGES,SEDBERGH,LA10 5PP

Number:07381448
Status:ACTIVE
Category:Private Limited Company

KLAM DESIGN LTD

17 SOMERBY ROAD,POOLE,BH15 3RH

Number:08198275
Status:ACTIVE
Category:Private Limited Company

KYKY TRANS LTD

18 MARCIAN CLOSE,HINCKLEY,LE10 0FB

Number:11708156
Status:ACTIVE
Category:Private Limited Company

OPSODIS LIMITED

ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL

Number:05259039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source